Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director Name | Mr Jody Clarke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mandeep Sarai |
---|---|
Status | Current |
Appointed | 19 August 2019(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | John Martin Petersson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 December 2019(100 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Stuart Mark Santon |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Gregor Sandy Alexander Methven |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Duncan Rotherham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Managing Director |
Correspondence Address | Rookes Cottage Cherry Tree Avenue Newton On Ouse York North Yorkshire YO6 2BN |
Director Name | Peter John Robinson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 1998) |
Role | Group Chief Executive |
Correspondence Address | 20 Medley Place South Yarra Victoria 3141 |
Director Name | Graeme Charles Pearson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1996) |
Role | Executive Director |
Correspondence Address | 836 Esplanade Mornington Victoria 3931 Australia |
Director Name | Alan Robert Jackson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 1995) |
Role | Chief Executive Btr Plc |
Correspondence Address | 25 Evelyn Mansions Carlisle Place London SW1 1NH |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stonewalls Castle Street Deddington Banbury Oxfordshire OX15 0TE |
Director Name | Beverly John Berryman |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Jessamine Cottage St Michaels Street St Albans Hertfordshire AL3 4SJ |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Allen Mawby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Kerry House Comeytrowe Lane Taunton Somerset TA1 5JB |
Director Name | Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(74 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 153 Cyncoed Road Cyncoed Cardiff CF23 6AG Wales |
Director Name | Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 1995(75 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | John David Nolan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1997) |
Role | Chief Executive |
Correspondence Address | 89 Postern Close York YO2 1JF |
Director Name | Mr Ian Charles Strachan |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 03 January 1996(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bloomfield Terrace London SW1W 8PQ |
Director Name | Karen Rees |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1999) |
Role | Commercial Director |
Correspondence Address | 16 Ivy House Court Auckley Doncaster South Yorkshire DN9 3PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 1998) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Karen Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 16 Ivy House Court Auckley Doncaster South Yorkshire DN9 3PX |
Director Name | James William Baehren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(78 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1999) |
Role | Attorney |
Correspondence Address | 7812 Therfield Dr Sylvania Oh 43560 Ohio Usa Foreign |
Director Name | Brendan Kevin Gorey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(79 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 40 Lakelands Crescent Stillorgan County Dublin Ireland |
Director Name | Paul Richard Coulson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Balholm 4 Shrewsbury Road Dublin 4 Ireland |
Director Name | Edward Joshua Kilty |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 39 Carysfort Downes Blackrock Co Dublin Irish |
Secretary Name | Brian Joseph Butterly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(79 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | David Currie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 1999(79 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2010) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Mount 21 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | John Pius Riordan |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1999(80 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 52 Avenue Victor Hugo, 75116 Paris France |
Director Name | Alex Robertson |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(80 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cedar Drive Tadcaster North Yorkshire LS29 9TJ |
Director Name | Brian Joseph Butterly |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2008(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2013) |
Role | Company Secretary Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | Mr John Passant |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(93 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mr Keith Jeffrey Swindell |
---|---|
Status | Resigned |
Appointed | 21 February 2013(93 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Johannes Gorter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2016(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2019) |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 1998) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | ardaghglass.com |
---|
Registered Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
Address Matches | 2 other UK companies use this postal address |
191.8m at £0.2 | Ardagh Holdings (Uk) LTD 98.56% Ordinary |
---|---|
700k at £1 | Ardagh Holdings (Uk) LTD 1.44% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £127,105,000 |
Current Liabilities | £9,853,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (9 months from now) |
20 November 2003 | Delivered on: 2 December 2003 Satisfied on: 29 August 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land k/a factory site on the north side of sandy lane worksop t/no NT234244, l/h land k/a factory site on the north west side of barnby dun road wheatley t/no SYK397889, l/h land lying to thenorth west of barnby dun road wheatley t/no SYK397891 (for further details of property charged please see schedule to fo. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 July 2003 | Delivered on: 26 July 2003 Satisfied on: 14 December 2010 Persons entitled: Anglo Irish Bank Corporation PLC Acting as Agent and Security Trustee for the Secured Creditors (The Security Agent) Classification: Guarantee and debenture Secured details: All monies due or to become due of each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land lying to the north west of barnby dun road, wheatley, t/n SYK398891,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 March 2001 | Delivered on: 23 March 2001 Satisfied on: 21 July 2003 Persons entitled: Bnp Paribas as Agent and Trustee for Itself and Each of the Secure Creditors Classification: Guarantee and debenture (the "debenture") between each of the charging companies (as defined therein) and bnp paribas, dublin branch (the "security agent") as agent and trustee for itself and each of the secured creditors (as defined therein) Secured details: All present and future obligations and liabilities of each obligor to the secured creditors (or any of them) under each or any of the finance documents (as defined therein), together with all costs, charges and expenses incurred by any secured creditor in connection with the protection, preservation or enforcement of its respective rights under the finance documents or any other document evidencing or securing any such liabilities (all terms defined). Particulars: Property being: rockware glass limited freehold land known as factory site north side sandy lane worksop t/n NT234244, rockware glass limited leasehold land known as factory site barnby dun road wheatley t/n SYK397889, rockware glass limited leasehold land at barnby dun road wheatley t/n SYK397891, for further details of property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 July 2000 | Delivered on: 26 July 2000 Satisfied on: 8 March 2001 Persons entitled: Westdeutsche Landesbank Girozentrale (As Security Trustee) Classification: A deed of charge Secured details: All money and liabilities due or to become due to each beneficiary by the charging company and to each beneficiary by each other company pursuant to the senior finance documents (as defined therein). Particulars: F/H land k/a land on the north east side of clay lane west doncaster south yorkshire.hire. T/no. SYK335329. L/h land of approx. 31.9 acres at clay lane west wheatley south yorkshire. SYK397889. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1999 | Delivered on: 14 April 1999 Satisfied on: 8 March 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the company to the chargee (as "security trustee") as security trustee for the beneficiaries (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each other company to each beneficiary under or pursuant to the senior finance documents. Particulars: L/H land at barnby dun road wheatley t/no: SYK397891 l/h land k/a units 57-59 whiffler road norwich t/no: NK40925. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 February 1988 | Delivered on: 7 March 1988 Satisfied on: 15 February 1991 Persons entitled: The Law Debentive Corporation P.L.C Classification: Equitable charge deposit title deeds Secured details: UK& 3,000,000 7% debenture stock 1988/93 and all other moneys intended to be secured by a second supplemental trust deed dated 4 dec. 1984 and deeds dated 28 july 1967 and 2 dec 1976 to which it is supplemental. Particulars: L/H property 5, chandos street, city of westminster london, title no:- ngl 606249 together with all buildings and fixtures & fittings (including trade fixtures) & fixed plant and machinery see form 395 for full details). Fully Satisfied |
4 December 1984 | Delivered on: 7 December 1984 Satisfied on: 8 July 1989 Persons entitled: The Law Debentive Corporation P.L.C. Classification: Second suplemental trust deed Secured details: £3,000,000 7% debenture stock 1988/93 of the company secured by a trust deed 28-7-67 and all other moneys intended to be secured under the terms of the charge. Particulars: For details of property see doc.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 1984 | Delivered on: 22 August 1984 Persons entitled: Midland Bank Chemical Bank. The Royal Ank of Scotland PLC Classification: Floating charge Secured details: All moneys due or to become due from the company and/or rockware glass limited to the banks named within the deed under the terms of a security deed 2-6-83. Particulars: The companys undertaking & assets present & future wheresoever situate. Fully Satisfied |
26 June 2009 | Delivered on: 10 July 2009 Satisfied on: 14 December 2010 Persons entitled: Anglo Irish Bank Corporation Limited (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 June 1983 | Delivered on: 10 June 1983 Persons entitled: The Royal Bank of Scotland. PLC. Classification: Security deed dated. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges. Over the undertaking & all property & assets present & future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 2020 | Delivered on: 2 July 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Leasehold land (SYK397891) lying to the north west of bamby dun road, wheatley, south yorkshire demised by a lease dated 12TH december, 1969 made between (1) doncaster corporation and (2) rockware glass limited. Outstanding |
25 October 2019 | Delivered on: 6 November 2019 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Leasehold land lying to the north west of barnby dun road, wheatley demised by a lease dated 12TH december, 1969 made between (1) doncaster corporation and (2) rockware glass limited (title number: SYK397891). And all present and future estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document which gives any charging company a right to occupy or use property. Please refer to the instrument for more details. Outstanding |
8 December 2010 | Delivered on: 22 December 2010 Persons entitled: Citibank N.A. London Branch (As New Security Agent) Classification: Debenture Secured details: All monies due or to become due from any of the obligors to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 June 2009 | Delivered on: 3 July 2009 Persons entitled: Anglo Irish Bank Corporation Limited as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
2 July 2020 | Registration of charge 001616420014, created on 2 July 2020 (20 pages) |
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Johannes Gorter as a director on 23 December 2019 (1 page) |
23 December 2019 | Appointment of John Martin Petersson as a director on 23 December 2019 (2 pages) |
6 November 2019 | Registration of charge 001616420013, created on 25 October 2019 (72 pages) |
19 August 2019 | Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages) |
25 July 2019 | Termination of appointment of Keith Jeffrey Swindell as a secretary on 19 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Jody Clarke as a director on 19 July 2019 (2 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 November 2016 | Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Register(s) moved to registered office address (1 page) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Register(s) moved to registered office address (1 page) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 April 2014 | Termination of appointment of John Riordan as a director (1 page) |
7 April 2014 | Termination of appointment of Alex Robertson as a director (1 page) |
7 April 2014 | Termination of appointment of John Riordan as a director (1 page) |
7 April 2014 | Termination of appointment of Alex Robertson as a director (1 page) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 26 June 2013 (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 26 June 2013 (1 page) |
26 June 2013 | Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page) |
5 March 2013 | Termination of appointment of Brian Butterly as a director (1 page) |
5 March 2013 | Appointment of Mr John Passant as a director (2 pages) |
5 March 2013 | Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page) |
5 March 2013 | Appointment of Mr John Passant as a director (2 pages) |
5 March 2013 | Termination of appointment of Brian Butterly as a secretary (1 page) |
5 March 2013 | Termination of appointment of Brian Butterly as a secretary (1 page) |
5 March 2013 | Termination of appointment of Brian Butterly as a director (1 page) |
5 March 2013 | Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Company name changed ardagh holdings (uk) LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed ardagh holdings (uk) LIMITED\certificate issued on 01/09/11
|
3 August 2011 | Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages) |
29 June 2011 | Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Register(s) moved to registered office address (1 page) |
29 June 2011 | Register(s) moved to registered office address (1 page) |
29 June 2011 | Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 September 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (3 pages) |
7 September 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (3 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Alex Robertson on 1 October 2009 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Alex Robertson on 1 October 2009 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Alex Robertson on 1 October 2009 (2 pages) |
26 February 2010 | Termination of appointment of David Currie as a director (1 page) |
26 February 2010 | Termination of appointment of David Currie as a director (1 page) |
25 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from, rockware glass head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from, rockware glass head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page) |
13 September 2009 | Resolutions
|
13 September 2009 | Resolutions
|
21 August 2009 | Return made up to 07/06/09; full list of members (5 pages) |
21 August 2009 | Return made up to 07/06/09; full list of members (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
3 July 2009 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
24 April 2009 | Appointment terminated director brendan gorey (1 page) |
24 April 2009 | Appointment terminated director brendan gorey (1 page) |
24 April 2009 | Director's change of particulars / alex robertson / 23/11/2007 (1 page) |
24 April 2009 | Director's change of particulars / alex robertson / 23/11/2007 (1 page) |
20 November 2008 | Director appointed mark rozmus (2 pages) |
20 November 2008 | Director appointed mark rozmus (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (8 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (8 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Return made up to 07/06/07; full list of members (8 pages) |
2 August 2007 | Return made up to 07/06/07; full list of members (8 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (3 pages) |
17 May 2007 | Company name changed rockware group LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed rockware group LIMITED\certificate issued on 17/05/07 (2 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
9 December 2003 | Declaration of assistance for shares acquisition (16 pages) |
9 December 2003 | Declaration of assistance for shares acquisition (16 pages) |
2 December 2003 | Particulars of mortgage/charge (21 pages) |
2 December 2003 | Particulars of mortgage/charge (21 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (29 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (29 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 July 2003 | Particulars of mortgage/charge (43 pages) |
26 July 2003 | Particulars of mortgage/charge (43 pages) |
25 July 2003 | Declaration of assistance for shares acquisition (107 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Declaration of assistance for shares acquisition (107 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (101 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Declaration of assistance for shares acquisition (101 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 July 2001 | Return made up to 07/06/01; no change of members (7 pages) |
20 July 2001 | Return made up to 07/06/01; no change of members (7 pages) |
23 March 2001 | Particulars of mortgage/charge (43 pages) |
23 March 2001 | Particulars of mortgage/charge (43 pages) |
15 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
15 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
15 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
15 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Return made up to 07/06/00; no change of members (11 pages) |
23 June 2000 | Return made up to 07/06/00; no change of members (11 pages) |
23 June 2000 | Location of register of members (1 page) |
23 June 2000 | Location of register of members (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Return made up to 07/06/99; full list of members (11 pages) |
6 September 1999 | Return made up to 07/06/99; full list of members (11 pages) |
6 September 1999 | Location of register of members (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director's particulars changed (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: porters wood, st albans, hertfordshire AL3 6NY (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
14 April 1999 | Particulars of mortgage/charge (21 pages) |
14 April 1999 | Particulars of mortgage/charge (21 pages) |
12 April 1999 | Declaration of assistance for shares acquisition (18 pages) |
12 April 1999 | Declaration of assistance for shares acquisition (18 pages) |
12 April 1999 | Declaration of assistance for shares acquisition (18 pages) |
12 April 1999 | Declaration of assistance for shares acquisition (18 pages) |
16 March 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
16 March 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 07/06/98; full list of members (11 pages) |
20 July 1998 | Return made up to 07/06/98; full list of members (11 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house, carlisle place, london, SW1P 1BX (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page) |
24 June 1997 | Return made up to 07/06/97; full list of members (13 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (13 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (4 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (4 pages) |
13 August 1996 | New director appointed (1 page) |
26 June 1996 | Return made up to 07/06/96; full list of members (13 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (13 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Director resigned (4 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
27 August 1993 | Re-registration of Memorandum and Articles (58 pages) |
27 August 1993 | Resolutions
|
27 August 1993 | Resolutions
|
27 August 1993 | Resolutions
|
27 August 1993 | Resolutions
|
27 August 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 1993 | Re-registration of Memorandum and Articles (58 pages) |
27 August 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 June 1992 | Memorandum and Articles of Association (47 pages) |
9 June 1992 | Memorandum and Articles of Association (47 pages) |
2 October 1989 | Full group accounts made up to 31 December 1988 (45 pages) |
2 October 1989 | Full group accounts made up to 31 December 1988 (45 pages) |
23 August 1988 | Full group accounts made up to 27 December 1987 (38 pages) |
23 August 1988 | Full group accounts made up to 27 December 1987 (38 pages) |
20 August 1984 | Accounts made up to 1 January 1984 (28 pages) |
20 August 1984 | Accounts made up to 1 January 1984 (28 pages) |
20 August 1984 | Accounts made up to 1 January 1984 (28 pages) |
13 December 1919 | Certificate of incorporation (1 page) |
13 December 1919 | Certificate of incorporation (1 page) |